Brearley Plant Limited SOLIHULL


Brearley Plant started in year 1979 as Private Limited Company with registration number 01418803. The Brearley Plant company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Solihull at Office 2 Greswolde House 197b Station Road. Postal code: B93 0PU.

The company has one director. Brendan B.. There are currently no secretaries appointed. At present there is one former director listed by the company - Christine B., who left the company on 23 September 2005. In addition, the company lists several former secretaries whose names might be found in the table below.

Brearley Plant Limited Address / Contact

Office Address Office 2 Greswolde House 197b Station Road
Office Address2 Knowle
Town Solihull
Post code B93 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418803
Date of Incorporation Thu, 10th May 1979
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Brendan B.

Position: Director

Resigned:

Doris E.

Position: Secretary

Appointed: 23 September 2005

Resigned: 07 April 2008

Brendan B.

Position: Secretary

Appointed: 30 December 1991

Resigned: 23 September 2005

Christine B.

Position: Director

Appointed: 30 December 1991

Resigned: 23 September 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Brendan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brendan B. This PSC owns 75,01-100% shares.

Brendan B.

Notified on 19 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brendan B.

Notified on 30 December 2016
Ceased on 19 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 42542 42542 42542 42542 42542 425      
Balance Sheet
Current Assets45 38945 38943 60943 60943 60943 60943 60943 60943 60943 60943 60943 609
Cash Bank In Hand2 0292 029249249249       
Debtors43 36043 36043 36043 36043 360       
Net Assets Liabilities Including Pension Asset Liability42 42542 42542 42542 42542 42542 425      
Tangible Fixed Assets7373737373       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve42 32542 32542 32542 32542 325       
Shareholder Funds42 42542 42542 42542 42542 42542 425      
Other
Creditors     1 2571 2571 2571 2571 2571 2571 257
Fixed Assets737373737373737373737373
Net Current Assets Liabilities42 35242 35242 35242 35242 35242 35242 35242 35242 35242 35242 35242 352
Total Assets Less Current Liabilities42 42542 42542 42542 42542 42542 42542 42542 42542 42542 42542 42542 425
Creditors Due Within One Year3 0373 0371 2571 2571 2571 257      
Number Shares Allotted 100100100100       
Other Debtors Due After One Year43 36043 360 43 36043 360       
Par Value Share 1111       
Secured Debts   1 2571 257       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation1 3001 3001 3001 3001 300       
Tangible Fixed Assets Depreciation1 2271 2271 2271 2271 227       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, October 2023
Free Download (5 pages)

Company search